CRAVEN CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Hertfordshire HP23 5TE on 2023-11-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

03/11/213 November 2021 Registered office address changed from Unit 1-2, 52a Western Road Tring Herts HP23 4BB England to Unit 1-2 52a Western Road Tring HP23 4BB on 2021-11-03

View Document

18/10/2118 October 2021 Secretary's details changed for Mrs Jacqueline Tye on 2021-10-12

View Document

18/10/2118 October 2021 Change of details for Mrs Jacqueline Tye as a person with significant control on 2021-10-12

View Document

18/10/2118 October 2021 Director's details changed for Mrs Jacqueline Tye on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM TATTERSALL HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHILLCOOK

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE TYE

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK SHILLCOCK

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET SHILLCOCK / 13/03/2019

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE TYE / 12/02/2020

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MRS JACQUELINE TYE

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 DIRECTOR APPOINTED MRS JACQUELINE TYE

View Document

04/04/194 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SHILLCOCK / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK JOHN SHILLCOCK / 03/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company